Chesterfield (Property) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 4, 1995)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PILOT POSTAL ORDER LIMITED
PILOT OUTLET LIMITED
Company type Private Limited Company , Dissolved Company Number 02700649 Record last updated Tuesday, April 7, 2015 2:15:41 AM UTC Official Address Tower Bridge House St Katharine's Way London E1w1dd And Wapping, St Katharine's And Wapping There are 760 companies registered at this street
Postal Code E1W1DD Sector Retail sale of clothing
Visits Searches Document Type Publication date Download link Registry Nov 12, 2013 Second notification of strike-off action in london gazette Registry Jul 30, 2013 First notification of strike-off action in london gazette Registry Aug 14, 2012 Bona vacantia disclaimer Financials Apr 16, 2012 Annual accounts Registry Apr 13, 2012 Annual return Registry Jan 20, 2012 Second notification of strike-off action in london gazette Registry Oct 20, 2011 Notice of final meeting of creditors Registry May 10, 2011 Annual return Financials May 10, 2011 Annual accounts Registry May 5, 2010 Annual return Registry May 4, 2010 Change of particulars for director Financials Apr 28, 2010 Annual accounts Registry Jul 16, 2009 Annual return Financials Jun 19, 2009 Annual accounts Registry Mar 26, 2009 Change in situation or address of registered office Registry Mar 26, 2009 Resignation of a secretary Registry Mar 20, 2009 Resignation of one Secretary Registry Jun 18, 2008 Annual return Financials May 21, 2008 Annual accounts Registry Mar 31, 2008 Appointment of a man as Director Registry Mar 10, 2008 Appointment of a man as Director 6194... Registry Mar 7, 2008 Court order insolvency:replacement of liquidator Registry Mar 7, 2008 Notice of appointment of liquidator in winding up by the court Registry Jan 9, 2008 Change in situation or address of registered office Registry Nov 14, 2007 Change in situation or address of registered office 2700... Registry Nov 8, 2007 Notice of appointment of liquidator in winding up by the court Registry Nov 8, 2007 Order to wind up Registry Jul 27, 2007 Order to wind up 2700... Registry Jul 26, 2007 Resignation of a director Registry Jul 18, 2007 Resignation of a secretary Registry Jul 17, 2007 Resignation of one Businessman and one Director (a man) Registry Jul 12, 2007 Change in situation or address of registered office Registry Jul 4, 2007 Notice of change of directors or secretaries or in their particulars Registry Jul 1, 2007 Resignation of one Secretary Registry Mar 30, 2007 Two appointments: a person and a man Registry Jun 23, 2006 Annual return Registry Dec 6, 2005 Change of accounting reference date Registry Sep 28, 2005 Resignation of a director Registry Aug 17, 2005 Resignation of one Corporate Body and one Director Registry Jul 28, 2005 Particulars of a mortgage or charge Registry Jul 27, 2005 Appointment of a secretary Registry Jun 30, 2005 Appointment of a man as Secretary Financials May 16, 2005 Annual accounts Registry Apr 20, 2005 Appointment of a director Registry Apr 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2700... Registry Apr 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 6, 2005 Annual return Registry Mar 7, 2005 Appointment of a man as Property Manager and Director Registry Jan 21, 2005 Company name change Registry Jan 21, 2005 Change of name certificate Registry Jan 7, 2005 Appointment of a secretary Registry Jan 5, 2005 Resignation of a director Registry Jan 5, 2005 Change in situation or address of registered office Registry Jan 5, 2005 Resignation of a director Registry Jan 5, 2005 Resignation of a director 2700... Registry Dec 3, 2004 Notice of change of directors or secretaries or in their particulars Registry Oct 6, 2004 Appointment of a person as Secretary Registry Aug 28, 2004 Particulars of a mortgage or charge Registry Feb 10, 2004 Annual return Registry Jan 8, 2004 Auditor's letter of resignation Financials May 27, 2003 Annual accounts Financials Feb 14, 2003 Annual accounts 2700... Registry Jan 24, 2003 Annual return Registry Aug 13, 2002 Appointment of a director Registry Jun 18, 2002 Appointment of a director 2700... Registry May 14, 2002 Annual return Registry Jan 31, 2002 Appointment of a person as Corporate Body and Director Financials Dec 17, 2001 Annual accounts Registry Sep 25, 2001 Appointment of a person as Corporate Body and Director Registry Apr 20, 2001 Particulars of a mortgage or charge Registry Apr 7, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 21, 2001 Annual return Registry Feb 16, 2001 Particulars of a mortgage or charge Financials May 24, 2000 Annual accounts Registry May 16, 2000 Annual return Registry Oct 29, 1999 Change in situation or address of registered office Financials Sep 7, 1999 Annual accounts Registry Mar 9, 1999 Annual return Registry Jul 14, 1998 Change in situation or address of registered office Financials Jun 30, 1998 Annual accounts Financials Apr 2, 1998 Annual accounts 2700... Financials Apr 2, 1998 Annual accounts Registry Feb 13, 1998 Annual return Registry Nov 24, 1997 Change of accounting reference date Registry Apr 17, 1997 Director powers Registry Apr 17, 1997 Resignation of a director Registry Apr 10, 1997 Annual return Registry Feb 18, 1997 Change in situation or address of registered office Registry Feb 3, 1997 Particulars of a mortgage or charge Registry Jan 24, 1997 Resignation of one Director (a woman) Registry Oct 29, 1996 Change in situation or address of registered office Registry Oct 16, 1996 Exemption from appointing auditors Financials Oct 16, 1996 Annual accounts Registry Feb 1, 1996 Auditor's letter of resignation Registry Jan 30, 1996 Annual return Registry Sep 19, 1995 Company name change Registry Sep 18, 1995 Change of name certificate Financials Jul 4, 1995 Annual accounts